Search icon

HDM RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: HDM RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F05000007567
FEI/EIN Number 561726125

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1925 EASTCHESTER DRIVE, HIGH POINT, NC, 27265, US
Mail Address: 1 N. BRENTWOOD BLVD, 7TH FLOOR TAX DEPT, SAINT LOUIS, MO, 63105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRADLEY DAN President 1925 EASTCHESTER DRIVE, HIGH POINT, NC, 27265
GRAHAM MEREDITH M Vice President 1 N. BRENTWOOD BLVD, SAINT LOUIS, MO, 63105
WERDEL STEVE Assistant Treasurer 1 N. BRENTWOOD BLVD, SAINT LOUIS, MO, 63105
SCOZZAFAVA RALPH Director 1 N. BRENTWOOD BLVD, SAINT LOUIS, MO, 63105
JOHNSTON VANCE C Director 1 N. BRENTWOOD BLVD, SAINT LOUIS, MO, 63105
GRAHAM MEREDITH Director 1 N. BRENTWOOD BLVD, ST. LOUIS, MO, 63105
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044790 HENREDON INTERIOR DESIGN SHOWROOM EXPIRED 2011-04-25 2016-12-31 - PO BOX 70, MORGANTON, NC, 28680
G10000087943 DREXEL HERITAGE EXPIRED 2010-09-24 2015-12-31 - 1 N. BRENTWOOD BLVD., SUITE 1500, ST. LOUIS, MO, 63105
G10000087946 HENREDON FURNITURE INDUSTRIES EXPIRED 2010-09-24 2015-12-31 - 1 N. BRENTWOOD BLVD., ST. LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-04-14 1925 EASTCHESTER DRIVE, HIGH POINT, NC 27265 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 1925 EASTCHESTER DRIVE, HIGH POINT, NC 27265 -

Documents

Name Date
Reg. Agent Resignation 2015-09-09
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-21
Foreign Profit 2005-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State